FAULKNER FLATS LIMITED

Hellopages » Norfolk » Norwich » NR4 6AP

Company number 04446851
Status Active
Incorporation Date 24 May 2002
Company Type Private Limited Company
Address 215 NEWMARKET ROAD, NORWICH, NR4 6AP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Mrs Frances Witham Webster as a director on 7 June 2016; Appointment of Mr Samuel Wensum Faulkner as a director on 7 June 2016. The most likely internet sites of FAULKNER FLATS LIMITED are www.faulknerflats.co.uk, and www.faulkner-flats.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Faulkner Flats Limited is a Private Limited Company. The company registration number is 04446851. Faulkner Flats Limited has been working since 24 May 2002. The present status of the company is Active. The registered address of Faulkner Flats Limited is 215 Newmarket Road Norwich Nr4 6ap. . FAULKNER, Antoinette Dawn is a Secretary of the company. CROWHURST, Charlotte Waveney, Dr is a Director of the company. FAULKNER, Antoinette Dawn is a Director of the company. FAULKNER, Charles Nicholas is a Director of the company. FAULKNER, Sam Wensum is a Director of the company. WEBSTER, Frances Witham is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FAULKNER, Antoinette Dawn
Appointed Date: 24 May 2002

Director
CROWHURST, Charlotte Waveney, Dr
Appointed Date: 07 June 2016
55 years old

Director
FAULKNER, Antoinette Dawn
Appointed Date: 24 May 2002
79 years old

Director
FAULKNER, Charles Nicholas
Appointed Date: 24 May 2002
82 years old

Director
FAULKNER, Sam Wensum
Appointed Date: 07 June 2016
53 years old

Director
WEBSTER, Frances Witham
Appointed Date: 07 June 2016
52 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 May 2002
Appointed Date: 24 May 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 May 2002
Appointed Date: 24 May 2002

FAULKNER FLATS LIMITED Events

13 Jun 2016
Total exemption small company accounts made up to 31 March 2016
13 Jun 2016
Appointment of Mrs Frances Witham Webster as a director on 7 June 2016
13 Jun 2016
Appointment of Mr Samuel Wensum Faulkner as a director on 7 June 2016
13 Jun 2016
Appointment of Dr Charlotte Waveney Crowhurst as a director on 7 June 2016
07 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000

...
... and 37 more events
10 Jun 2002
New secretary appointed;new director appointed
10 Jun 2002
Secretary resigned
10 Jun 2002
Director resigned
10 Jun 2002
Ad 27/05/02--------- £ si 999@1=999 £ ic 1/1000
24 May 2002
Incorporation

FAULKNER FLATS LIMITED Charges

2 February 2016
Charge code 0444 6851 0006
Delivered: 9 February 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 - 7 nicholas mews nelson street norwich norfolk NR2 4DW…
2 February 2016
Charge code 0444 6851 0005
Delivered: 9 February 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 7, 9, 11, 15, 17 and 19 horn pie road norwich norfolk NR5…
2 February 2016
Charge code 0444 6851 0004
Delivered: 9 February 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
2 March 2007
Legal charge
Delivered: 9 March 2007
Status: Satisfied on 9 February 2016
Persons entitled: National Westminster Bank PLC
Description: Flat 8, the wexner building, 2 strype street, london. By…
1 July 2002
Legal charge
Delivered: 8 July 2002
Status: Satisfied on 8 February 2016
Persons entitled: National Westminster Bank PLC
Description: 1-7 nicholas mews nelson street norwich. By way of fixed…
13 June 2002
Debenture
Delivered: 22 June 2002
Status: Satisfied on 16 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…